Advanced company searchLink opens in new window

ALEW MANCHESTER 2 LIMITED

Company number 11041902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
30 Oct 2024 TM01 Termination of appointment of Mark Christopher Dawson as a director on 23 October 2024
30 Sep 2024 AA Full accounts made up to 31 December 2023
19 Apr 2024 PSC05 Change of details for Alew Holdco Limited as a person with significant control on 1 November 2017
10 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
02 Oct 2023 AA Full accounts made up to 31 December 2022
20 Sep 2023 MR04 Satisfaction of charge 110419020002 in full
20 Sep 2023 MR04 Satisfaction of charge 110419020003 in full
20 Sep 2023 MR04 Satisfaction of charge 110419020004 in full
20 Sep 2023 MR04 Satisfaction of charge 110419020005 in full
14 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
14 Dec 2021 MR01 Registration of charge 110419020005, created on 10 December 2021
05 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
12 Jan 2021 AA Full accounts made up to 31 December 2019
11 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with updates
28 Nov 2020 MR01 Registration of charge 110419020004, created on 24 November 2020
26 Nov 2020 MR01 Registration of charge 110419020003, created on 24 November 2020
13 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
12 Nov 2019 PSC05 Change of details for Origin Homes Limited as a person with significant control on 7 October 2019
07 Oct 2019 AP01 Appointment of Mr Michael Keith Slater as a director on 3 October 2019
07 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
08 Aug 2019 AA Full accounts made up to 31 December 2018
21 May 2019 AD01 Registered office address changed from The Box Horseshoe Lane Alderley Edge SK9 7QP United Kingdom to Horseshoe Farm Elkington Way Alderley Edge SK9 7GU on 21 May 2019